Company NameMoorsides Limited
Company StatusDissolved
Company Number03826317
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Stephen Le Poidevin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(13 years, 7 months after company formation)
Appointment Duration3 years (closed 26 April 2016)
RoleFiduciary
Country of ResidenceUnited Kingdom
Correspondence AddressMill Court Charroterie
St. Peter Port
Guernsey
GY1 1EJ
Director NameCertidor Limited (Corporation)
StatusClosed
Appointed31 December 2003(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2016)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
Channel Islands
GY1 3XH
Director NameTredoric Limited (Corporation)
StatusClosed
Appointed31 December 2003(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2016)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
Channel Islands
GY1 3XH
Secretary NameAquitaine Services Limited (Corporation)
StatusClosed
Appointed08 November 2013(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 26 April 2016)
Correspondence AddressPO Box 357
Mill Court La Charroterie
St Peter Port
Guernsey
Director NameMrs Sarah Corson Parkes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressLe Hurel Icart Road Saints
St Martins
Guernsey
Channel Islands
GY4 6JF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameTudorlord Limited (Corporation)
StatusResigned
Appointed20 August 1999(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2002)
Correspondence AddressPO Box 148
15 Duke Street
Douglas
Isle Of Man
IM99 1NG
Secretary NameGoethe Management (IOM) Limited (Corporation)
StatusResigned
Appointed20 August 1999(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 2003)
Correspondence Address15 Duke Street
Douglas
Isle Of Man
IM1 2BB
Director NameStateline Securities Limited (Corporation)
StatusResigned
Appointed17 December 2002(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2003)
Correspondence AddressPO Box 148
15 Duke Street
Douglas
Isle Of Man
IM99 1NG
Director NameBroadstone Enterprises Limited (Corporation)
StatusResigned
Appointed30 October 2003(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 2003)
Correspondence AddressTrident Chambers, Wickhams Cay
PO Box 146
Road Town
Tortola
Foreign
Director NameParkridge Holdings Limited (Corporation)
StatusResigned
Appointed30 October 2003(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 2003)
Correspondence AddressTrident Chambers, Wickhams Cay
PO Box 146
Road Town
Tortola
Foreign
Secretary NameBarton Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 08 November 2013)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
GY1 3XH

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aquitaine Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,169
Net Worth£23,331
Cash£25,023
Current Liabilities£6,168

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
27 January 2016Application to strike the company off the register (3 pages)
26 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
26 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
22 October 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
22 October 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
11 November 2013Termination of appointment of Barton Secretaries Limited as a secretary (1 page)
11 November 2013Appointment of Aquitaine Services Limited as a secretary (2 pages)
11 November 2013Appointment of Aquitaine Services Limited as a secretary (2 pages)
11 November 2013Termination of appointment of Barton Secretaries Limited as a secretary (1 page)
23 September 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
23 September 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(5 pages)
2 April 2013Termination of appointment of Sarah Parkes as a director (1 page)
2 April 2013Appointment of Mr Paul Stephen Le Poidevin as a director (2 pages)
2 April 2013Termination of appointment of Sarah Parkes as a director (1 page)
2 April 2013Appointment of Mr Paul Stephen Le Poidevin as a director (2 pages)
26 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
26 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
15 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
20 October 2010Appointment of Sarah Corson Parkes as a director (3 pages)
20 October 2010Appointment of Sarah Corson Parkes as a director (3 pages)
26 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
26 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Certidor Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Certidor Limited on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Tredoric Limited on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Tredoric Limited on 24 November 2009 (2 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
14 July 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
14 July 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
29 August 2008Return made up to 16/08/08; full list of members (3 pages)
14 July 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
14 July 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
9 October 2007Amended accounts made up to 30 June 2007 (9 pages)
9 October 2007Amended accounts made up to 30 June 2007 (9 pages)
15 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
15 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 August 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
1 August 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
26 August 2005Return made up to 16/08/05; full list of members (7 pages)
26 August 2005Return made up to 16/08/05; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (3 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
22 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
3 September 2003Return made up to 16/08/03; full list of members (6 pages)
3 September 2003Return made up to 16/08/03; full list of members (6 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
18 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
18 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
27 August 2002Return made up to 16/08/02; full list of members (6 pages)
27 August 2002Return made up to 16/08/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
20 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
23 August 2001Return made up to 16/08/01; full list of members (6 pages)
23 August 2001Return made up to 16/08/01; full list of members (6 pages)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
31 August 2000Return made up to 16/08/00; full list of members (6 pages)
31 August 2000Return made up to 16/08/00; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
10 September 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
10 September 1999New secretary appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 August 1999Registered office changed on 27/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
16 August 1999Incorporation (11 pages)
16 August 1999Incorporation (11 pages)